- Company Overview for SOUND SYSTEMS UK LIMITED (06007210)
- Filing history for SOUND SYSTEMS UK LIMITED (06007210)
- People for SOUND SYSTEMS UK LIMITED (06007210)
- More for SOUND SYSTEMS UK LIMITED (06007210)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Jul 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
17 Jan 2022 | CH01 | Director's details changed for Miss Nikki Jones on 17 January 2022 | |
17 Jan 2022 | CH03 | Secretary's details changed for Miss Nikki Jones on 17 January 2022 | |
01 Jul 2021 | AA01 | Previous accounting period extended from 31 December 2020 to 30 June 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 15 February 2021 with no updates | |
11 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
29 Jul 2020 | AA01 | Previous accounting period shortened from 31 October 2020 to 31 December 2019 | |
07 Jul 2020 | AP01 | Appointment of Miss Nikki Jones as a director on 6 July 2020 | |
06 Jul 2020 | AP03 | Appointment of Miss Nikki Jones as a secretary on 6 July 2020 | |
06 Jul 2020 | TM01 | Termination of appointment of Peter Kenny as a director on 6 July 2020 | |
06 Jul 2020 | TM02 | Termination of appointment of Josephine Kenny as a secretary on 6 July 2020 | |
06 Jul 2020 | PSC07 | Cessation of Peter Kenny as a person with significant control on 6 July 2020 | |
06 Jul 2020 | AP01 | Appointment of Mr Freddie William Jenner as a director on 6 July 2020 | |
06 Mar 2020 | CS01 | Confirmation statement made on 15 February 2020 with updates | |
02 Mar 2020 | PSC02 | Notification of Tfg Stage Technology Ltd as a person with significant control on 1 November 2019 | |
02 Mar 2020 | AD01 | Registered office address changed from Riverside House 3 Place Farm Wheathampstead St. Albans AL4 8SB England to The Old Torpedo Factory St. Leonards Road London NW10 6st on 2 March 2020 | |
30 Jan 2020 | AA | Unaudited abridged accounts made up to 31 October 2019 | |
30 Jan 2020 | AA01 | Previous accounting period shortened from 30 November 2019 to 31 October 2019 | |
19 Sep 2019 | PSC04 | Change of details for Mr Peter Kenny as a person with significant control on 9 August 2019 | |
19 Sep 2019 | CH01 | Director's details changed for Mr Peter Kenny on 9 August 2019 | |
08 Apr 2019 | AA | Unaudited abridged accounts made up to 30 November 2018 | |
15 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with updates | |
15 Feb 2019 | TM01 | Termination of appointment of Luke Gregory Kenny as a director on 31 January 2019 |